LORRAC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CESSATION OF LORRAINE CHRISTINA WHITTAKER AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF CLIVE HAMILTON WHITTAKER AS A PSC

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O CHANGE EFFECTIVE FROM 1ST AUGUST 2103 25 HILFIELD HILFIELD YATELEY HAMPSHIRE GU46 6XP

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE CHRISTINA WHITTAKER

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HAMILTON WHITTAKER

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

22/02/1722 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MRS LORRAINE CHRISTINA WHITTAKER

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WHITTAKER / 15/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HAMILTON WHITTAKER / 15/05/2015

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WHITTAKER / 15/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 15 FOREST END ROAD SANDHURST BERKSHIRE GU47 8JT UNITED KINGDOM

View Document

22/03/1322 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company